This company is commonly known as Figo Products Ltd. The company was founded 15 years ago and was given the registration number 06840476. The firm's registered office is in KETTERING. You can find them at Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire. This company's SIC code is 22190 - Manufacture of other rubber products.
Name | : | FIGO PRODUCTS LTD |
---|---|---|
Company Number | : | 06840476 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2009 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Headlands House 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, England, NN15 6WJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ | Secretary | 09 March 2009 | Active |
Flat A, 82-84 Mile End Road, Whitechapel, London, E1 4UN | Director | 09 March 2009 | Active |
Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ | Director | 09 March 2009 | Active |
Ms Sharon Yoke Heng Wong | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | Malaysian |
Country of residence | : | England |
Address | : | Headlands House 1 Kings Court, Kettering Parkway, Kettering, England, NN15 6WJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-16 | Gazette | Gazette dissolved compulsory. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Accounts | Change account reference date company previous extended. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-13 | Officers | Change person secretary company with change date. | Download |
2018-03-13 | Officers | Change person director company with change date. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.